logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Illes, Szandra Maria
    Born in May 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Cohen, Ian Joel
    Born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Cooperman, Malcolm
    Born in March 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3 Parr Road, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Cooperman, Amanda
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-31 ~ 2009-11-01
    OF - Secretary → CIF 0
    Ms Amanda Cooperman
    Born in July 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2025-03-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Heslop, Johanna
    Individual
    Officer
    icon of calendar 2001-11-14 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 3
    Heslop, Andy
    Salesman born in October 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2001-12-31
    OF - Director → CIF 0
  • 4
    Mr Ian Joel Cohen
    Born in November 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Malcolm Cooperman
    Born in March 1974
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-03
    PE - Has significant influence or controlCIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-11-14 ~ 2001-11-14
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2001-11-14 ~ 2001-11-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EMPORIUM EYEWEAR LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Par Value of Share
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 4 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
89,421 GBP2024-12-31
101,358 GBP2023-12-31
Fixed Assets - Investments
144,854 GBP2024-12-31
2,591,069 GBP2023-12-31
Fixed Assets
234,275 GBP2024-12-31
2,692,427 GBP2023-12-31
Total Inventories
960,890 GBP2024-12-31
1,230,521 GBP2023-12-31
Debtors
1,202,205 GBP2024-12-31
1,070,265 GBP2023-12-31
Cash at bank and in hand
1,080,127 GBP2024-12-31
2,069,340 GBP2023-12-31
Current Assets
3,243,222 GBP2024-12-31
4,370,126 GBP2023-12-31
Creditors
Current
433,028 GBP2024-12-31
429,269 GBP2023-12-31
Net Current Assets/Liabilities
2,810,194 GBP2024-12-31
3,940,857 GBP2023-12-31
Total Assets Less Current Liabilities
3,044,469 GBP2024-12-31
6,633,284 GBP2023-12-31
Net Assets/Liabilities
3,039,059 GBP2024-12-31
6,625,887 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Share premium
1,999 GBP2024-12-31
Retained earnings (accumulated losses)
3,036,860 GBP2024-12-31
6,625,687 GBP2023-12-31
Equity
3,039,059 GBP2024-12-31
6,625,887 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
61,557 GBP2024-12-31
61,557 GBP2023-12-31
Furniture and fittings
142,037 GBP2024-12-31
142,037 GBP2023-12-31
Motor vehicles
41,488 GBP2024-12-31
41,493 GBP2023-12-31
Computers
82,092 GBP2024-12-31
78,124 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
327,174 GBP2024-12-31
323,211 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-12,995 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-12,995 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
120,104 GBP2024-12-31
112,793 GBP2023-12-31
Motor vehicles
15,118 GBP2024-12-31
18,074 GBP2023-12-31
Computers
65,596 GBP2024-12-31
60,207 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
237,753 GBP2024-12-31
221,853 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,311 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
5,780 GBP2024-01-01 ~ 2024-12-31
Computers
5,389 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,636 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-8,736 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,736 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
24,622 GBP2024-12-31
30,778 GBP2023-12-31
Furniture and fittings
21,933 GBP2024-12-31
29,244 GBP2023-12-31
Motor vehicles
26,370 GBP2024-12-31
23,419 GBP2023-12-31
Computers
16,496 GBP2024-12-31
17,917 GBP2023-12-31
Merchandise
960,890 GBP2024-12-31
1,230,521 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
882,033 GBP2024-12-31
842,024 GBP2023-12-31
Other Debtors
Current
299,820 GBP2024-12-31
201,241 GBP2023-12-31
Prepayments/Accrued Income
Current
15,052 GBP2024-12-31
27,000 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,202,205 GBP2024-12-31
1,070,265 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
121,311 GBP2023-12-31
Trade Creditors/Trade Payables
Current
57,766 GBP2024-12-31
15,076 GBP2023-12-31
Corporation Tax Payable
Current
202,241 GBP2024-12-31
260,485 GBP2023-12-31
Other Taxation & Social Security Payable
Current
11,824 GBP2024-12-31
15,455 GBP2023-12-31
Other Creditors
Current
86 GBP2024-12-31
86 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
9,028 GBP2024-12-31
9,506 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
5,410 GBP2024-12-31
7,397 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
5,410 GBP2024-12-31
7,397 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
20,000 shares2024-12-31
Class 4 ordinary share
3 shares2024-12-31

Related profiles found in government register
  • EMPORIUM EYEWEAR LIMITED
    Info
    Registered number 04322301
    icon of address3 Parr Road, Stanmore HA7 1NP
    PRIVATE LIMITED COMPANY incorporated on 2001-11-14 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • EMPORIUM EYEWEAR LIMITED
    S
    Registered number 04322301
    icon of address3, Parr Road, Stanmore, England, HA7 1NP
    Limited Company in Companies House, England & Wales
    CIF 1
  • EMPORIUM EYEWEAR LIMITED
    S
    Registered number 04322301
    icon of address3, Parr Road, Stanmore, United Kingdom, HA7 1NP
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3 Parr Road, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3 Parr Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,705 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.